Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFORMATION RESOURCES (BOURNEMOUTH) LIMITED
Company Information for

INFORMATION RESOURCES (BOURNEMOUTH) LIMITED

3RD FLOOR (SOUTH) 200, ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
03926854
Private Limited Company
Active

Company Overview

About Information Resources (bournemouth) Ltd
INFORMATION RESOURCES (BOURNEMOUTH) LIMITED was founded on 2000-02-16 and has its registered office in London. The organisation's status is listed as "Active". Information Resources (bournemouth) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INFORMATION RESOURCES (BOURNEMOUTH) LIMITED
 
Legal Registered Office
3RD FLOOR (SOUTH) 200
ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in EC1M
 
Filing Information
Company Number 03926854
Company ID Number 03926854
Date formed 2000-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 15:15:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFORMATION RESOURCES (BOURNEMOUTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INFORMATION RESOURCES (BOURNEMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
SALLY JANE GILPIN
Company Secretary 2012-11-15
ROBERT ALISTAIR MARTIN GILLESPIE
Director 2017-07-10
DANIEL MARINUS MARIA VERMEER
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN SHELDRAKE
Director 2012-08-07 2018-05-25
JENNIFER LOUISE CROUCH
Director 2016-02-26 2017-08-14
GEOFFREY BRIAN SHIELDS
Director 2015-02-17 2017-06-08
JOHN EDWARD HAAN
Director 2012-08-07 2016-02-26
PHILIP ROGER PERKINS GEORGE
Company Secretary 2004-03-03 2012-08-07
RICHARD NUTTALL
Director 2010-07-13 2012-08-07
NEIL RAE
Director 2012-03-31 2012-08-07
BALASINGHAM RAVI KUMAR
Director 2009-05-11 2012-08-07
PHIL JOHN WHISCOMBE
Director 2006-03-29 2012-08-07
BRUCE WARREN DALGLEISH
Director 2009-12-31 2012-03-31
JOHN ALFRED NEVILLE TIBBITTS
Director 2000-08-23 2010-01-31
WILLIAM ROBERT DOUGHTY
Director 2005-12-21 2009-12-31
BRIAN MERVYN SEMPLE
Director 2009-01-30 2009-05-11
DAVID GEORGE CONLON
Director 2007-12-17 2009-01-30
PAUL MCCULLOCH
Director 2005-12-21 2006-12-18
JAMES ANTHONY JOHN BYRNE
Director 2002-07-08 2006-03-22
DAVID BOYD LINDSAY
Director 2000-10-27 2005-12-22
HANNAH GILBEY
Director 2004-12-07 2005-11-07
HAROLD LISTER THOMPSON
Company Secretary 2001-04-09 2004-03-03
IAN MICHAEL LAWSON
Director 2001-04-09 2002-07-08
BRYAN ROBIN GEOFFREY GILBERT SMITH
Director 2000-10-27 2002-06-30
JOHN ANDREW YOUNG
Director 2000-08-23 2001-12-12
JOHN ALFRED NEVILLE TIBBITTS
Company Secretary 2000-08-23 2001-04-09
CYRIL LESLIE MITCHELL
Director 2000-08-23 2000-11-30
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2000-02-16 2000-08-23
BONDLAW DIRECTORS LIMITED
Nominated Director 2000-02-16 2000-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALISTAIR MARTIN GILLESPIE GREATER GABBARD OFTO INTERMEDIATE LIMITED Director 2017-08-01 CURRENT 2012-08-15 Active
ROBERT ALISTAIR MARTIN GILLESPIE COMMUNITY SOLUTIONS FOR PRIMARY CARE (CAMDEN & ISLINGTON) LIMITED Director 2017-08-01 CURRENT 2004-03-09 Active - Proposal to Strike off
ROBERT ALISTAIR MARTIN GILLESPIE COMMUNITY SOLUTIONS FOR PRIMARY CARE (DONCASTER) LIMITED Director 2017-08-01 CURRENT 2004-10-18 Active - Proposal to Strike off
ROBERT ALISTAIR MARTIN GILLESPIE COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED Director 2017-08-01 CURRENT 2003-07-22 Active
ROBERT ALISTAIR MARTIN GILLESPIE COMMUNITY SOLUTIONS FOR PRIMARY CARE (SOLENT) LIMITED Director 2017-08-01 CURRENT 2004-02-18 Active
ROBERT ALISTAIR MARTIN GILLESPIE CAMDEN & ISLINGTON ESTATES PARTNERSHIP LIMITED Director 2017-08-01 CURRENT 2004-03-09 Active
ROBERT ALISTAIR MARTIN GILLESPIE GREATER GABBARD OFTO PLC Director 2017-08-01 CURRENT 2012-08-15 Active
ROBERT ALISTAIR MARTIN GILLESPIE RESOUND (MOUNT GOULD) LIMITED Director 2017-08-01 CURRENT 2004-06-29 Active
ROBERT ALISTAIR MARTIN GILLESPIE RESOUND (CATTEDOWN) LIMITED Director 2017-08-01 CURRENT 2006-10-18 Active
ROBERT ALISTAIR MARTIN GILLESPIE RESOUND (DERRIFORD) LIMITED Director 2017-08-01 CURRENT 2009-09-15 Active
ROBERT ALISTAIR MARTIN GILLESPIE CAMDEN & ISLINGTON FUNDCO 1 LIMITED Director 2017-08-01 CURRENT 2004-03-09 Active
ROBERT ALISTAIR MARTIN GILLESPIE COMMUNITY SOLUTIONS FOR PRIMARY CARE (BTG) LIMITED Director 2017-08-01 CURRENT 2007-02-16 Active
ROBERT ALISTAIR MARTIN GILLESPIE GREATER GABBARD OFTO HOLDINGS LIMITED Director 2017-08-01 CURRENT 2012-08-15 Active
ROBERT ALISTAIR MARTIN GILLESPIE RESOUND (HEALTH) LIMITED Director 2017-08-01 CURRENT 2004-07-01 Active
ROBERT ALISTAIR MARTIN GILLESPIE ROEHAMPTON HOSPITAL LIMITED Director 2017-07-28 CURRENT 2000-08-17 Active
ROBERT ALISTAIR MARTIN GILLESPIE ROEHAMPTON HOSPITAL HOLDINGS LIMITED Director 2017-07-28 CURRENT 2003-09-09 Active
ROBERT ALISTAIR MARTIN GILLESPIE SUSTAINABLE COMMUNITIES FOR LEEDS (HOLDINGS) LIMITED Director 2017-07-26 CURRENT 2012-12-05 Active
ROBERT ALISTAIR MARTIN GILLESPIE SUSTAINABLE COMMUNITIES FOR LEEDS (FINANCE) PLC Director 2017-07-26 CURRENT 2013-07-02 Active
ROBERT ALISTAIR MARTIN GILLESPIE SUSTAINABLE COMMUNITIES FOR LEEDS LIMITED Director 2017-07-26 CURRENT 2012-12-06 Active
ROBERT ALISTAIR MARTIN GILLESPIE TPFL HOLD CO LIMITED Director 2017-07-14 CURRENT 2010-06-29 Active
ROBERT ALISTAIR MARTIN GILLESPIE THAMES PARTNERSHIP FOR LEARNING LIMITED Director 2017-07-14 CURRENT 2010-06-29 Active
ROBERT ALISTAIR MARTIN GILLESPIE TPFL PSP ONE LIMITED Director 2017-07-14 CURRENT 2010-06-29 Active
ROBERT ALISTAIR MARTIN GILLESPIE TPFL PSP TWO LIMITED Director 2017-07-14 CURRENT 2010-06-29 Active
ROBERT ALISTAIR MARTIN GILLESPIE TPFL PROJECT CO LIMITED Director 2017-07-14 CURRENT 2010-06-29 Active
ROBERT ALISTAIR MARTIN GILLESPIE INFORMATION RESOURCES (HOLDINGS) LIMITED Director 2017-07-10 CURRENT 2000-02-16 Active
ROBERT ALISTAIR MARTIN GILLESPIE WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION (HOLDINGS) LTD Director 2017-07-10 CURRENT 2012-03-12 Active
ROBERT ALISTAIR MARTIN GILLESPIE WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD Director 2017-07-10 CURRENT 2012-03-09 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY SPV TWO LIMITED Director 2017-07-06 CURRENT 2010-02-02 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY PARTNERSHIP FOR LEARNING LIMITED Director 2017-07-06 CURRENT 2009-03-11 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY SPV ONE LIMITED Director 2017-07-06 CURRENT 2009-03-13 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY HOLDCO TWO LIMITED Director 2017-07-06 CURRENT 2010-02-02 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY PARTNERSHIP FOR LEARNING THREE LIMITED Director 2017-07-06 CURRENT 2010-09-07 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY HOLDCO ONE LIMITED Director 2017-07-06 CURRENT 2009-03-12 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY LOCAL EDUCATION PARTNERSHIP LIMITED Director 2017-07-06 CURRENT 2009-03-11 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY PARTNERSHIP FOR LEARNING TWO LIMITED Director 2017-07-06 CURRENT 2010-02-02 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY HOLDCO THREE LIMITED Director 2017-07-06 CURRENT 2010-09-07 Active
ROBERT ALISTAIR MARTIN GILLESPIE BARNSLEY SPV THREE LIMITED Director 2017-07-06 CURRENT 2010-09-07 Active
ROBERT ALISTAIR MARTIN GILLESPIE EQUITIX HEALTHCARE (SURREY) LIMITED Director 2017-07-05 CURRENT 1996-03-12 Active - Proposal to Strike off
ROBERT ALISTAIR MARTIN GILLESPIE GREENWICH BSF HOLDCO LIMITED Director 2017-05-18 CURRENT 2009-10-20 Active
ROBERT ALISTAIR MARTIN GILLESPIE GREENWICH BSF SPV LIMITED Director 2017-05-18 CURRENT 2009-10-20 Active
ROBERT ALISTAIR MARTIN GILLESPIE ESSEX SCHOOLS (HOLDINGS) LIMITED Director 2017-05-09 CURRENT 2010-03-16 Active
ROBERT ALISTAIR MARTIN GILLESPIE ESSEX SCHOOLS LIMITED Director 2017-05-09 CURRENT 2010-03-18 Active
ROBERT ALISTAIR MARTIN GILLESPIE ULIVING@ESSEX HOLDCO LIMITED Director 2017-04-21 CURRENT 2012-04-19 Active
ROBERT ALISTAIR MARTIN GILLESPIE ULIVING@ESSEX LIMITED Director 2017-04-21 CURRENT 2012-04-19 Active
DANIEL MARINUS MARIA VERMEER PROSPECT HEALTHCARE (IPSWICH) HOLDINGS LIMITED Director 2018-06-30 CURRENT 2005-07-13 Active
DANIEL MARINUS MARIA VERMEER INFORMATION RESOURCES (HOLDINGS) LIMITED Director 2018-05-25 CURRENT 2000-02-16 Active
DANIEL MARINUS MARIA VERMEER INFRACARE (MIDLANDS) LIMITED Director 2018-05-22 CURRENT 2003-01-22 Active
DANIEL MARINUS MARIA VERMEER DUDLEY INFRACARE LIFT LIMITED Director 2018-05-22 CURRENT 2005-05-12 Active
DANIEL MARINUS MARIA VERMEER DUDLEY INFRACARE DEVELOPMENTS HOLDINGS LIMITED Director 2018-05-22 CURRENT 2005-05-12 Active
DANIEL MARINUS MARIA VERMEER INFRACARE DUDLEY LIMITED Director 2018-05-22 CURRENT 2005-05-12 Active
DANIEL MARINUS MARIA VERMEER DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED Director 2018-05-22 CURRENT 2005-05-12 Active
DANIEL MARINUS MARIA VERMEER DUDLEY INFRACARE DEVELOPMENTS LIMITED Director 2018-05-22 CURRENT 2005-05-12 Active
DANIEL MARINUS MARIA VERMEER HPC BISHOP AUCKLAND HOSPITAL LIMITED Director 2018-05-08 CURRENT 1993-09-13 Active
DANIEL MARINUS MARIA VERMEER HPC BAS LIMITED Director 2018-05-08 CURRENT 1998-11-10 Active
DANIEL MARINUS MARIA VERMEER JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) HOLDINGS LIMITED Director 2018-05-04 CURRENT 2009-12-21 Active
DANIEL MARINUS MARIA VERMEER JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED Director 2018-05-04 CURRENT 2009-12-21 Active
DANIEL MARINUS MARIA VERMEER TPFL HOLD CO LIMITED Director 2018-04-30 CURRENT 2010-06-29 Active
DANIEL MARINUS MARIA VERMEER THAMES PARTNERSHIP FOR LEARNING LIMITED Director 2018-04-30 CURRENT 2010-06-29 Active
DANIEL MARINUS MARIA VERMEER TPFL PSP ONE LIMITED Director 2018-04-30 CURRENT 2010-06-29 Active
DANIEL MARINUS MARIA VERMEER TPFL PSP TWO LIMITED Director 2018-04-30 CURRENT 2010-06-29 Active
DANIEL MARINUS MARIA VERMEER TPFL PROJECT CO LIMITED Director 2018-04-30 CURRENT 2010-06-29 Active
DANIEL MARINUS MARIA VERMEER SANDWELL ESTATES PARTNERSHIP LIMITED Director 2018-04-24 CURRENT 2003-04-11 Active
DANIEL MARINUS MARIA VERMEER SANDWELL FUNDCO 1 LIMITED Director 2018-04-24 CURRENT 2003-05-20 Active
DANIEL MARINUS MARIA VERMEER SANDWELL FUNDCO 3 LIMITED Director 2018-04-24 CURRENT 2003-10-10 Active
DANIEL MARINUS MARIA VERMEER SANDWELL MIDCO 3 LIMITED Director 2018-04-24 CURRENT 2003-10-13 Active
DANIEL MARINUS MARIA VERMEER SANDWELL MIDCO 2 LIMITED Director 2018-04-24 CURRENT 2008-11-11 Active
DANIEL MARINUS MARIA VERMEER SANDWELL FUNDCO 2 LIMITED Director 2018-04-24 CURRENT 2008-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-01AP01DIRECTOR APPOINTED MISS KIRSTY O'BRIEN
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALISTAIR MARTIN GILLESPIE
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM 10-11 Charterhouse Square London EC1M 6EH
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM 10-11 Charterhouse Square London EC1M 6EH
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-07-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY JANE COBBAN on 2018-07-30
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SHELDRAKE
2018-05-29AP01DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUISE CROUCH
2017-07-10AP01DIRECTOR APPOINTED MR ROBERT ALISTAIR MARTIN GILLESPIE
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRIAN SHIELDS
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-14AR0116/02/16 ANNUAL RETURN FULL LIST
2016-04-14AP01DIRECTOR APPOINTED MRS JENNIFER CROUCH
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD HAAN
2016-02-29AP01DIRECTOR APPOINTED MISS JENNIFER LOUISE CROUCH
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD HAAN
2015-10-05AUDAUDITOR'S RESIGNATION
2015-08-27CH01Director's details changed for Pater John Sheldrake on 2015-08-26
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-25AR0116/02/15 ANNUAL RETURN FULL LIST
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATER JOHN SHELDRAKE / 24/09/2014
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD HAAN / 24/09/2014
2015-02-25AP01DIRECTOR APPOINTED MR GEOFFREY BRIAN SHIELDS
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01MISCSECTION 519
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-20AR0116/02/14 FULL LIST
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6HR
2013-03-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-06AR0116/02/13 FULL LIST
2012-12-11AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2012-11-15AP03SECRETARY APPOINTED MRS SALLY JANE COBBAN
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD
2012-09-11AP01DIRECTOR APPOINTED PATER JOHN SHELDRAKE
2012-09-11AP01DIRECTOR APPOINTED MR JOHN EDWARD HAAN
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NUTTALL
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR BALASINGHAM RAVI KUMAR
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHISCOMBE
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIP GEORGE
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RAE
2012-04-04AP01DIRECTOR APPOINTED MR NEIL RAE
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE DALGLEISH
2012-02-17AR0116/02/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-16AR0116/02/11 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-14AP01DIRECTOR APPOINTED MR RICHARD NUTTALL
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TIBBITTS
2010-02-16AR0116/02/10 FULL LIST
2010-01-18AP01DIRECTOR APPOINTED BRUCE WARREN DALGLEISH
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUGHTY
2009-11-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-21288aDIRECTOR APPOINTED BALASINGHAM RAVI KUMAR
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR BRIAN SEMPLE
2009-02-19288aDIRECTOR APPOINTED BRIAN SEMPLE
2009-02-17363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID CONLON
2008-10-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-02-19363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-01-14288aNEW DIRECTOR APPOINTED
2007-10-09AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-02-16363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-01-30288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-04288bDIRECTOR RESIGNED
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-12-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-21288bDIRECTOR RESIGNED
2005-09-12288cSECRETARY'S PARTICULARS CHANGED
2005-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-01-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-17288aNEW DIRECTOR APPOINTED
2004-03-30288bSECRETARY RESIGNED
2004-03-30288aNEW SECRETARY APPOINTED
2004-02-23363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-02-17AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-03-07363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-02-28AAFULL ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to INFORMATION RESOURCES (BOURNEMOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INFORMATION RESOURCES (BOURNEMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-09-02 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE ("THE SENIOR LENDERS")
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFORMATION RESOURCES (BOURNEMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of INFORMATION RESOURCES (BOURNEMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFORMATION RESOURCES (BOURNEMOUTH) LIMITED
Trademarks
We have not found any records of INFORMATION RESOURCES (BOURNEMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFORMATION RESOURCES (BOURNEMOUTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as INFORMATION RESOURCES (BOURNEMOUTH) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where INFORMATION RESOURCES (BOURNEMOUTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFORMATION RESOURCES (BOURNEMOUTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFORMATION RESOURCES (BOURNEMOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.